Advanced company searchLink opens in new window

ADELPHI CONSULTING ENGINEERS LTD

Company number 11589050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
11 Apr 2022 CH01 Director's details changed for Mr Mark Turner on 11 April 2022
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 SH10 Particulars of variation of rights attached to shares
09 Apr 2022 SH08 Change of share class name or designation
07 Apr 2022 PSC01 Notification of Mark Turner as a person with significant control on 5 April 2022
07 Apr 2022 PSC04 Change of details for Mr Bruce Horsburgh as a person with significant control on 5 April 2022
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 500
05 Apr 2022 AP01 Appointment of Mr Mark Turner as a director on 1 April 2022
04 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Oct 2020 PSC04 Change of details for Mr Bruce Horsburgh as a person with significant control on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mr Bruce Horsburgh on 1 October 2020
01 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
12 May 2020 AA Total exemption full accounts made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
25 Oct 2019 AD01 Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Houghton Le Spring Tyne & Wear DH5 9HW United Kingdom to 10 Cranbrook Court Kingston Park Newcastle upon Tyne NE3 2YR on 25 October 2019
26 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-26
  • GBP 300